Company NameShepherd Gilmour Resources Limited
Company StatusDissolved
Company Number03998338
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek Keith Astbury
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleStructural Engineer
Correspondence Address10 Cornfield Close
Macclesfield
Cheshire
SK10 2TY
Director NameMr Giles Christopher Burton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPortree House 2 Winnington Road
Marple
Cheshire
SK6 6PD
Director NameArthur Steven Cartwright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleStructural Engineer
Correspondence Address46 Coronation Road
Stafford
Staffordshire
ST16 3PS
Director NameRobert Stanley Knott
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleStructural Engineer
Correspondence Address1 Millbrook Fold
Hazel Grove
Stockport
Cheshire
SK7 6ED
Secretary NameRobert Stanley Knott
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Millbrook Fold
Hazel Grove
Stockport
Cheshire
SK7 6ED
Director NameStewart Michael Shaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleBusiness Adviser
Correspondence Address57a Middlewich Road
Holmes Chapel
Crewe
Cheshire
CW4 7ER
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCastlefield Chambers
Stone Street
Manchester
Lancashire
M3 4NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£40
Cash£4,730
Current Liabilities£27,499

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (1 page)
8 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 June 2001Director resigned (1 page)
7 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2000Registered office changed on 25/05/00 from: the brittania suite st james building, 79 oxford st manchester lancashire M1 6FR (1 page)
22 May 2000Incorporation (10 pages)